Search icon

ZACH FISHER ENTERPRISES, LLC

Company Details

Name: ZACH FISHER ENTERPRISES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Oct 2007 (18 years ago)
Organization Date: 26 Oct 2007 (18 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0677029
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 201 Autumn Ridge Rd., GLASGOW, KY 42141
Place of Formation: KENTUCKY

Member

Name Role
Zach Fisher Member

Organizer

Name Role
ZACH FISCHER Organizer

Registered Agent

Name Role
ZACH FISHER Registered Agent

Assumed Names

Name Status Expiration Date
ZACH FISHER PROPERTIES Inactive 2012-12-27

Filings

Name File Date
Annual Report 2024-06-25
Registered Agent name/address change 2023-06-22
Annual Report 2023-06-22
Principal Office Address Change 2023-06-22
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-07-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
69000.00
Total Face Value Of Loan:
278900.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21000.23

Sources: Kentucky Secretary of State